HANOVER HOUSING DEVELOPMENTS LIMITED

HANOVER HOUSING DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHANOVER HOUSING DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06856299
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HANOVER HOUSING DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HANOVER HOUSING DEVELOPMENTS LIMITED located?

    Registered Office Address
    The Heal's Building Suites A & B
    22-24 Torrington Place
    WC1E 7HJ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HANOVER HOUSING DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for HANOVER HOUSING DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 27, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Michelle Louise Holt as a secretary on Jan 31, 2023

    1 pagesTM02

    Full accounts made up to Mar 31, 2022

    23 pagesAA

    Termination of appointment of Jane Rachel Ashcroft as a director on Jul 31, 2022

    1 pagesTM01

    Confirmation statement made on Feb 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mark Curran as a director on Dec 18, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Termination of appointment of Christopher David Munday as a director on Apr 30, 2021

    1 pagesTM01

    Confirmation statement made on Feb 27, 2021 with updates

    4 pagesCS01

    Termination of appointment of Simon Ross Cameron Glucina as a director on Apr 07, 2021

    1 pagesTM01

    Appointment of Mr Robert Martin as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Mark Charles Greaves as a director on Feb 28, 2021

    1 pagesTM01

    Statement of capital on Feb 18, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Second filing of Confirmation Statement dated Feb 27, 2020

    3 pagesRP04CS01

    Full accounts made up to Mar 31, 2020

    23 pagesAA

    Appointment of Miss Michelle Louise Holt as a secretary on May 01, 2020

    2 pagesAP03

    Termination of appointment of Mary Keane as a secretary on Apr 30, 2020

    1 pagesTM02

    Confirmation statement made on Feb 27, 2020 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 04, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 04/02/21

    Who are the officers of HANOVER HOUSING DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Sarah Elizabeth
    Suites A & B
    22-24 Torrington Place
    WC1E 7HJ London
    The Heal's Building
    England
    Director
    Suites A & B
    22-24 Torrington Place
    WC1E 7HJ London
    The Heal's Building
    England
    EnglandBritish246851670001
    MARTIN, Robert
    Suites A & B
    22-24 Torrington Place
    WC1E 7HJ London
    The Heal's Building
    England
    Director
    Suites A & B
    22-24 Torrington Place
    WC1E 7HJ London
    The Heal's Building
    England
    EnglandBritish280740220001
    SMITH, Kathryn Anne
    Suites A & B
    22-24 Torrington Place
    WC1E 7HJ London
    The Heal's Building
    England
    Director
    Suites A & B
    22-24 Torrington Place
    WC1E 7HJ London
    The Heal's Building
    England
    EnglandBritish256889110001
    FULLER, Michael Douglas
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    Secretary
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    British83878060001
    HOLT, Michelle Louise
    Suites A & B
    22-24 Torrington Place
    WC1E 7HJ London
    The Heal's Building
    England
    Secretary
    Suites A & B
    22-24 Torrington Place
    WC1E 7HJ London
    The Heal's Building
    England
    269462090001
    KEANE, Mary
    Suites A & B
    22-24 Torrington Place
    WC1E 7HJ London
    The Heal's Building
    England
    Secretary
    Suites A & B
    22-24 Torrington Place
    WC1E 7HJ London
    The Heal's Building
    England
    253363190001
    ASHCROFT, Jane Rachel
    Suites A & B
    22-24 Torrington Place
    WC1E 7HJ London
    The Heal's Building
    England
    Director
    Suites A & B
    22-24 Torrington Place
    WC1E 7HJ London
    The Heal's Building
    England
    EnglandBritish110586310001
    BEST, Richard Stuart, Lord
    1 Bridge Close
    TW18 4TB Staines
    Hanover House
    Middlesex
    United Kingdom
    Director
    1 Bridge Close
    TW18 4TB Staines
    Hanover House
    Middlesex
    United Kingdom
    United KingdomBritish12069930001
    BRUCE, Nicola Gail Alexndra
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    Director
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    EnglandBritish112781060002
    BURGESS, Stuart John, Dr
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    Director
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    EnglandBritish211646630001
    CORLESS, Patricia Ann
    1 Bridge Close
    TW18 4TB Staines
    Hanover House
    Middlesex
    United Kingdom
    Director
    1 Bridge Close
    TW18 4TB Staines
    Hanover House
    Middlesex
    United Kingdom
    United KingdomBritish169038420001
    COURTS, Norman Colin Inglis
    Bridge Close
    TW18 4TB Staines
    Hanover House
    Middlesex
    United Kingdom
    Director
    Bridge Close
    TW18 4TB Staines
    Hanover House
    Middlesex
    United Kingdom
    United KingdomBritish119700710002
    COWLEY, Ian Leslie
    1 Bridge Close
    TW18 4TB Staines
    Hanover House
    Middlesex
    United Kingdom
    Director
    1 Bridge Close
    TW18 4TB Staines
    Hanover House
    Middlesex
    United Kingdom
    EnglandBritish156016560001
    CURRAN, Mark
    Suites A & B
    22-24 Torrington Place
    WC1E 7HJ London
    The Heal's Building
    England
    Director
    Suites A & B
    22-24 Torrington Place
    WC1E 7HJ London
    The Heal's Building
    England
    EnglandBritish228507560001
    DASEY, Robyn Marjorie, Dr
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    Director
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    EnglandAustralian186438570001
    DHANDA, Parmjit Singh
    1 Bridge Close
    TW18 4TB Staines
    Hanover House
    Middlesex
    United Kingdom
    Director
    1 Bridge Close
    TW18 4TB Staines
    Hanover House
    Middlesex
    United Kingdom
    EnglandBritish147491470002
    DOYLE, Julie Carol
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    Director
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    EnglandBritish186438590001
    DYER, Caroline Siobhan
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    Director
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    EnglandBritish186438760001
    GILLESPIE, Gaynor
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    Director
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    ScotlandScottish83203740002
    GLUCINA, Simon Ross Cameron
    Suites A & B
    22-24 Torrington Place
    WC1E 7HJ London
    The Heal's Building
    England
    Director
    Suites A & B
    22-24 Torrington Place
    WC1E 7HJ London
    The Heal's Building
    England
    EnglandBritish120425890001
    GRAHAM, John Spencer
    1 Bridge Close
    TW18 4TB Staines
    Hanover House
    Middlesex
    United Kingdom
    Director
    1 Bridge Close
    TW18 4TB Staines
    Hanover House
    Middlesex
    United Kingdom
    United KingdomBritish16516990001
    GREAVES, Mark Charles
    Suites A & B
    22-24 Torrington Place
    WC1E 7HJ London
    The Heal's Building
    England
    Director
    Suites A & B
    22-24 Torrington Place
    WC1E 7HJ London
    The Heal's Building
    England
    United KingdomBritish228498260001
    GREEN, Mike
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    Director
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    EnglandBritish241061430001
    GREWAL, Jagdip Singh
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    Director
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    EnglandBritish174053960001
    HAY, Peter
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    Director
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    EnglandBritish177398970001
    HOLT, David Leslie Frank
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    Director
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    EnglandUnited Kingdom100070620002
    LE VAILLANT, Valerie Ellen
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    Director
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    EnglandBritish14384180004
    MATTHEWS, Barbara Carol Anne
    1 Bridge Close
    TW18 4TB Staines
    Hanover House
    Middlesex
    United Kingdom
    Director
    1 Bridge Close
    TW18 4TB Staines
    Hanover House
    Middlesex
    United Kingdom
    EnglandBritish105200240001
    MOORE, Bruce John
    1 Bridge Close
    TW18 4TB Staines
    Hanover House
    Middlesex
    United Kingdom
    Director
    1 Bridge Close
    TW18 4TB Staines
    Hanover House
    Middlesex
    United Kingdom
    EnglandBritish117919920001
    MUNDAY, Christopher David
    Suites A & B
    22-24 Torrington Place
    WC1E 7HJ London
    The Heal's Building
    England
    Director
    Suites A & B
    22-24 Torrington Place
    WC1E 7HJ London
    The Heal's Building
    England
    EnglandBritish253361350001
    NICHOLSON, Rona
    Suites A & B
    22-24 Torrington Place
    WC1E 7HJ London
    The Heal's Building
    England
    Director
    Suites A & B
    22-24 Torrington Place
    WC1E 7HJ London
    The Heal's Building
    England
    EnglandScottish139176590001
    NICHOLSON, Rona
    Bridge Close
    TW18 4TB Staines
    Hanover House
    Middlesex
    United Kingdom
    Director
    Bridge Close
    TW18 4TB Staines
    Hanover House
    Middlesex
    United Kingdom
    EnglandScottish139176590001
    THROWER, Andrew Staffell
    1 Bridge Close
    TW18 4TB Staines
    Hanover House
    Middlesex
    United Kingdom
    Director
    1 Bridge Close
    TW18 4TB Staines
    Hanover House
    Middlesex
    United Kingdom
    United KingdomBritish95040810003
    TICKELL, Oriana Clare, Dame
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    Director
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    United KingdomBritish186465690001
    ULLMAN, Lesley Jean
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    Director
    Alington Road
    Little Barford
    PE19 6RE St. Neots
    Nelson House
    United Kingdom
    EnglandBritish186439080003

    Who are the persons with significant control of HANOVER HOUSING DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Anchor Hanover Group
    22-24 Torrington Place
    WC1E 7HJ London
    Heal's Building
    England
    Nov 29, 2018
    22-24 Torrington Place
    WC1E 7HJ London
    Heal's Building
    England
    No
    Legal FormCommunity Benefit Society
    Country RegisteredEngland
    Legal AuthorityCo-Operative And Community Benefit Societies' Act 2014
    Place RegisteredFca Mutual'S Register
    Registration Number7843
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hanover Housing Association
    Bridge Close
    TW18 4TB Staines-Upon-Thames
    1
    England
    Jun 30, 2016
    Bridge Close
    TW18 4TB Staines-Upon-Thames
    1
    England
    Yes
    Legal FormRegistered Society
    Country RegisteredUnited Kingdom
    Legal AuthorityCo-Operative And Community Benefit Societies Act 2014
    Place RegisteredMutuals Public Register
    Registration Number16324r
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0